Company NameG-Ports (UK) Limited
DirectorsFelix Jonathan Etis Antero and Karsten Nelboe Gregory
Company StatusActive
Company Number04817661
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Felix Jonathan Etis Antero
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2017(14 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 7.09 Tintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Karsten Nelboe Gregory
Date of BirthApril 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed14 July 2017(14 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7.09 Tintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Simon David Lester Francis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleShipping
Country of ResidenceEngland
Correspondence Address3 Southcliff Emslie Road
Falmouth
Cornwall
TR11 4LY
Secretary NamePenelope Joanne Francis
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Lanhydrock Villas Kenwyn Road
Truro
Cornwall
TR1 1SH
Director NameMr Jens Lorens Poulsen
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed14 July 2017(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 7.09 Tintagel House, Albert Embankment
London
SE1 7TY
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteg-ports.com

Location

Registered AddressOffice 7.09 Tintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

10 at £1Simon D.l Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£209,178
Cash£206,146
Current Liabilities£31,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
24 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
17 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
29 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
17 December 2020Director's details changed for Mr Felix Jonathan Etis Antero on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Karsten Nelboe Gregory on 17 December 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 March 2020Registered office address changed from Office 7.09 Tintagel House, Albert Embankment London SE1 7TY England to Office 7.09 Tintagel House 92 Albert Embankment London SE1 7TY on 23 March 2020 (1 page)
6 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 August 2019Termination of appointment of Simon David Lester Francis as a director on 15 August 2019 (1 page)
15 August 2019Termination of appointment of Jens Lorens Poulsen as a director on 15 August 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
4 March 2019Registered office address changed from C/O Michael George Associates Dawes Court House Dawes Court, High Street Esher Surrey KT10 9QD England to Office 7.09 Tintagel House, Albert Embankment London SE1 7TY on 4 March 2019 (1 page)
1 August 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
23 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 July 2017 (11 pages)
26 September 2017Cessation of Simon David Lester Francis as a person with significant control on 13 June 2017 (1 page)
26 September 2017Notification of Christian Siemers Haunso as a person with significant control on 13 June 2017 (2 pages)
26 September 2017Cessation of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (1 page)
26 September 2017Cessation of Simon David Lester Francis as a person with significant control on 13 June 2017 (1 page)
26 September 2017Cessation of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (1 page)
26 September 2017Cessation of Felix Jonathan Etis Antero as a person with significant control on 13 June 2017 (1 page)
26 September 2017Notification of Christian Siemers Haunso as a person with significant control on 13 June 2017 (2 pages)
26 September 2017Cessation of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (1 page)
26 September 2017Cessation of Felix Jonathan Etis Antero as a person with significant control on 13 June 2017 (1 page)
26 September 2017Cessation of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (1 page)
15 August 2017Change of details for Mr Felic Jonathan Etis Antero as a person with significant control on 14 June 2017 (2 pages)
15 August 2017Change of details for Mr Felic Jonathan Etis Antero as a person with significant control on 14 June 2017 (2 pages)
18 July 2017Appointment of Mr Karsten Nelboe Gregory as a director on 14 July 2017 (2 pages)
18 July 2017Appointment of Mr Karsten Nelboe Gregory as a director on 14 July 2017 (2 pages)
18 July 2017Notification of Felic Jonathan Etis Antero as a person with significant control on 13 June 2017 (2 pages)
18 July 2017Appointment of Mr Felix Jonathan Etis Antero as a director on 14 July 2017 (2 pages)
18 July 2017Appointment of Mr Jens Lorens Poulsen as a director on 14 July 2017 (2 pages)
18 July 2017Notification of Felic Jonathan Etis Antero as a person with significant control on 13 June 2017 (2 pages)
18 July 2017Appointment of Mr Jens Lorens Poulsen as a director on 14 July 2017 (2 pages)
18 July 2017Appointment of Mr Felix Jonathan Etis Antero as a director on 14 July 2017 (2 pages)
17 July 2017Notification of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (2 pages)
17 July 2017Registered office address changed from C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN England to C/O Michael George Associates Dawes Court House Dawes Court, High Street Esher Surrey KT10 9QD on 17 July 2017 (1 page)
17 July 2017Notification of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 July 2017Registered office address changed from C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN England to C/O Michael George Associates Dawes Court House Dawes Court, High Street Esher Surrey KT10 9QD on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 July 2017Notification of Karsten Nelboe Gregory as a person with significant control on 13 June 2017 (2 pages)
17 July 2017Notification of Jens Lorens Poulsen as a person with significant control on 13 June 2017 (2 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Registered office address changed from Tremough Innovation Centre Tremough Penryn Cornwall TR10 9TA to C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Tremough Innovation Centre Tremough Penryn Cornwall TR10 9TA to C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN on 26 March 2015 (1 page)
24 February 2015Termination of appointment of Penelope Joanne Francis as a secretary on 13 January 2015 (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
24 February 2015Termination of appointment of Penelope Joanne Francis as a secretary on 13 January 2015 (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(3 pages)
12 July 2014Director's details changed for Simon David Lester Francis on 1 May 2014 (2 pages)
12 July 2014Director's details changed for Simon David Lester Francis on 1 May 2014 (2 pages)
12 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10
(4 pages)
12 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10
(4 pages)
12 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10
(4 pages)
12 July 2014Director's details changed for Simon David Lester Francis on 1 May 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 February 2014Registered office address changed from 2 Lanhydrock Villas Truro Cornwall TR1 1SH on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 2 Lanhydrock Villas Truro Cornwall TR1 1SH on 27 February 2014 (1 page)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 10
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 10
(3 pages)
25 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for Simon David Lester Francis on 2 July 2010 (2 pages)
25 July 2010Director's details changed for Simon David Lester Francis on 2 July 2010 (2 pages)
25 July 2010Director's details changed for Simon David Lester Francis on 2 July 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 December 2008Director's change of particulars / simon francis / 28/08/2008 (1 page)
23 December 2008Return made up to 02/07/08; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 02/07/08; full list of members (3 pages)
23 December 2008Secretary's change of particulars / penelope francis / 28/08/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 2 lanhydrock villas kenwyn road truro cornwall TR1 3SH uk (1 page)
23 December 2008Registered office changed on 23/12/2008 from 2 lanhydrock villas kenwyn road truro cornwall TR1 3SH uk (1 page)
23 December 2008Registered office changed on 23/12/2008 from 18 union place truro cornwall TR1 1EP (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Secretary's change of particulars / penelope francis / 28/08/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 18 union place truro cornwall TR1 1EP (1 page)
23 December 2008Director's change of particulars / simon francis / 28/08/2008 (1 page)
23 December 2008Location of debenture register (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 August 2007Return made up to 02/07/07; full list of members (2 pages)
30 August 2007Return made up to 02/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 July 2006Return made up to 02/07/06; full list of members (2 pages)
24 July 2006Return made up to 02/07/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 July 2005Return made up to 02/07/05; full list of members (2 pages)
25 July 2005Return made up to 02/07/05; full list of members (2 pages)
24 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 August 2004Return made up to 02/07/04; full list of members (6 pages)
10 August 2004Return made up to 02/07/04; full list of members (6 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
25 July 2003New secretary appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
2 July 2003Incorporation (8 pages)
2 July 2003Incorporation (8 pages)